Company NameDalgarno Subshops Limited
DirectorsLiam John Dalgarno and Sharon Louise Dalgarno
Company StatusActive
Company NumberSC264701
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Liam John Dalgarno
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address40 Redwood Avenue
Inverness
IV2 6HA
Scotland
Director NameMrs Sharon Louise Dalgarno
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Redwood Avenue
Inverness
IV2 6HA
Scotland
Director NameDenise Smith Dalgarno
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleRetailer
Correspondence Address13 Ardconnel Street
Inverness
IV2 3EU
Scotland
Director NameMr Robert Alexander Dalgarno
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address40 Redwood Avenue
Inverness
IV2 6HA
Scotland
Secretary NameMr Robert Alexander Dalgarno
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Redwood Avenue
Inverness
IV2 6HA
Scotland
Director NameMrs Denise Smith Dalgarno
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Redwood Avenue
Inverness
IV2 6HA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address40 Redwood Avenue
Inverness
IV2 6HA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Liam John Dalgarno
33.33%
Ordinary
100 at £1Mr Robert Alexander Dalgarno
33.33%
Ordinary
100 at £1Mrs Sharon Louise Dalgarno
33.33%
Ordinary

Financials

Year2014
Net Worth£294,551
Cash£272,676
Current Liabilities£154,921

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

2 August 2004Delivered on: 10 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
18 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
15 May 2019Cessation of Robert Alexander Dalgarno as a person with significant control on 29 March 2019 (1 page)
15 May 2019Cessation of Sharon Louise Dalgarno as a person with significant control on 29 March 2019 (1 page)
15 May 2019Cessation of Liam John Dalgarno as a person with significant control on 29 March 2019 (1 page)
15 May 2019Notification of Sld Group Holdings Limited as a person with significant control on 29 March 2019 (2 pages)
15 May 2019Cessation of Denise Smith Dalgarno as a person with significant control on 29 March 2019 (1 page)
20 December 2018Termination of appointment of Denise Smith Dalgarno as a director on 26 January 2018 (1 page)
20 December 2018Termination of appointment of Robert Alexander Dalgarno as a secretary on 26 January 2018 (1 page)
20 December 2018Termination of appointment of Robert Alexander Dalgarno as a director on 26 January 2018 (1 page)
4 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
13 August 2018Cessation of Robert Alexander Dalgarno as a person with significant control on 1 December 2017 (1 page)
13 August 2018Notification of Robert Alexander Dalgarno as a person with significant control on 6 July 2016 (2 pages)
19 February 2018Purchase of own shares. (3 pages)
19 February 2018Cancellation of shares. Statement of capital on 26 January 2018
  • GBP 200
(4 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 300
(5 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 300
(5 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 300
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 300
(5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 300
(5 pages)
27 March 2014Secretary's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (1 page)
27 March 2014Director's details changed for Mr Liam John Dalgarno on 9 March 2014 (2 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-27
(5 pages)
27 March 2014Director's details changed for Mrs Denise Smith Dalgarno on 9 March 2014 (2 pages)
27 March 2014Director's details changed for Mrs Sharon Louise Dalgarno on 9 March 2014 (2 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-27
(5 pages)
27 March 2014Director's details changed for Mr Liam John Dalgarno on 9 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (2 pages)
27 March 2014Director's details changed for Mrs Sharon Louise Dalgarno on 9 March 2014 (2 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-27
(5 pages)
27 March 2014Director's details changed for Mrs Denise Smith Dalgarno on 9 March 2014 (2 pages)
27 March 2014Director's details changed for Mrs Denise Smith Dalgarno on 9 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (2 pages)
27 March 2014Secretary's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (1 page)
27 March 2014Director's details changed for Mr Liam John Dalgarno on 9 March 2014 (2 pages)
27 March 2014Director's details changed for Mrs Sharon Louise Dalgarno on 9 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (2 pages)
27 March 2014Secretary's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Appointment of Mrs Sharon Louise Dalgarno as a director (3 pages)
12 August 2013Appointment of Mrs Sharon Louise Dalgarno as a director (3 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
22 April 2013Director's details changed for Mr Robert Alexander Dalgarno on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Robert Alexander Dalgarno on 22 April 2013 (2 pages)
22 April 2013Secretary's details changed for Mr Robert Alexander Dalgarno on 22 April 2013 (2 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
22 April 2013Secretary's details changed for Mr Robert Alexander Dalgarno on 22 April 2013 (2 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Appointment of Mrs Denise Smith Dalgarno as a director (3 pages)
18 October 2012Appointment of Mrs Denise Smith Dalgarno as a director (3 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 December 2010Director's details changed for Mr Robert Alexander Dalgarno on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Mr Robert Alexander Dalgarno on 1 December 2010 (2 pages)
19 December 2010Director's details changed for Mr Robert Alexander Dalgarno on 1 December 2010 (2 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 May 2009Return made up to 09/03/09; full list of members (5 pages)
5 May 2009Return made up to 09/03/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Director and secretary's change of particulars / robert dalgarno / 02/06/2008 (1 page)
12 January 2009Director's change of particulars / liam dalgarno / 01/09/2006 (1 page)
12 January 2009Director's change of particulars / liam dalgarno / 01/09/2006 (1 page)
12 January 2009Director and secretary's change of particulars / robert dalgarno / 02/06/2008 (1 page)
12 January 2009Director and secretary's change of particulars / robert dalgarno / 02/06/2008 (1 page)
12 January 2009Director and secretary's change of particulars / robert dalgarno / 02/06/2008 (1 page)
22 April 2008Return made up to 09/03/08; no change of members (7 pages)
22 April 2008Return made up to 09/03/08; no change of members (7 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Registered office changed on 14/08/07 from: 17 queensgate inverness IV1 1DF (1 page)
14 August 2007Registered office changed on 14/08/07 from: 17 queensgate inverness IV1 1DF (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
2 April 2007Return made up to 09/03/07; full list of members (7 pages)
2 April 2007Return made up to 09/03/07; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 09/03/06; full list of members (7 pages)
5 April 2006Return made up to 09/03/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Ad 01/05/05--------- £ si 297@1=297 £ ic 3/300 (2 pages)
9 June 2005Ad 01/05/05--------- £ si 297@1=297 £ ic 3/300 (2 pages)
18 April 2005Return made up to 09/03/05; full list of members (7 pages)
18 April 2005Return made up to 09/03/05; full list of members (7 pages)
10 August 2004Partic of mort/charge * (7 pages)
10 August 2004Partic of mort/charge * (7 pages)
17 April 2004Ad 09/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 April 2004Ad 09/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (17 pages)
9 March 2004Incorporation (17 pages)